Pocklington
York
YO42 2GA
Director Name | Jerome Barry Remblance |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury House 63 Broad Manor Pocklington York YO42 2GA |
Secretary Name | Dawn Lesley Remblance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury House 63 Broad Manor Pocklington York YO42 2GA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 91 Front Street Chester Le Street Tyne And Wear DH3 3BJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,211 |
Cash | £1,558 |
Current Liabilities | £31,233 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2004 | Return made up to 13/08/04; full list of members (7 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 91 front street chester le street county durham DH3 3BJ (1 page) |
19 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 August 2003 | Return made up to 13/08/03; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
28 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 November 2000 | Ad 01/05/00-02/05/00 £ si 98@1 (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 91 front street chester le street county durham DH3 3BJ (1 page) |
9 November 2000 | Ad 09/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2000 | Return made up to 13/08/00; full list of members (6 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
13 August 1999 | Incorporation (14 pages) |